REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, July 27, 2017

Size: px
Start display at page:

Download "REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, July 27, 2017"

Transcription

1 REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, July 27, 2017 San Mateo County Office of Education, Corte Madera Room 101 Twin Dolphin Drive, Redwood City, CA :30 p.m. Meetings are accessible to people with disabilities. Individuals who need special assistance or a disability-related modification or accommodation (including auxiliary aids or services) to participate in this meeting, or who have a disability and wish to request an alternative format for the agenda, meeting notice, agenda packet or other writings that may be distributed at the meeting, should contact Anne Bartoletti, Board Clerk, at least 2 working days before the meeting at abartoletti@peninsulacleanenergy.com. Notification in advance of the meeting will enable the PCEA to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it. Attendees to this meeting are reminded that other attendees may be sensitive to various chemical based products. If you wish to speak to the Board, please fill out a speaker s slip located on the tables as you enter the Board meeting room. If you have anything that you wish to be distributed to the Board and included in the official record, please hand it to a member of PCEA staff who will distribute the information to the Board members and other staff. CALL TO ORDER / ROLL CALL PUBLIC COMMENT This item is reserved for persons wishing to address the Board on any PCEA-related matters that are as follows: 1) Not otherwise on this meeting agenda; 2) Listed on the Consent Agenda and/or Closed Session Agenda; 3) Chief Executive Officer s or Staff Report on the Regular Agenda; or 4) Board Members Reports on the Regular Agenda. Public comments on matters not listed above shall be heard at the time the matter is called. As with all public comment, members of the public who wish to address the Board are requested to complete a speaker s slip and provide it to PCEA staff. Speakers are customarily limited to two minutes, but an extension can be provided to you at the discretion of the Board Chair. ACTION TO SET AGENDA and TO APPROVE CONSENT AGENDA ITEMS This item is to set the final consent and regular agenda, and for the approval of the items listed on the consent agenda. All items on the consent agenda are approved by one action. 1

2 CLOSED SESSION (The Board will adjourn to closed session to consider the following items at the beginning of the agenda, or at any time during the meeting as time permits. At the conclusion of closed session, the Board will reconvene in open session to report on any actions taken for which a report is required by law.) 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: Chief Executive Officer 2. RECONVENE OPEN SESSION AND REPORT OUT OF CLOSED SESSION REGULAR AGENDA 3. Chair Report (Discussion) 4. CEO Report (Discussion) 5. Marketing and Outreach Report (Discussion) 6. Adopt Resolution to Partner with the CPUC s One Thing for the Sun Campaign (Action) 7. Regulatory and Legislative Report (Discussion) 8. Audit and Finance Committee Report (Discussion) 9. Citizens Advisory Committee Report (Discussion) 10. Board Members Reports (Discussion) CONSENT AGENDA 11. Approval of the Minutes for the June 22, 2017 Meeting (Action) 12. Authorize the Chief Executive Officer to execute a WSPP (Western Systems Power Pool) Confirmation Letter for Purchase of Resource Adequacy from CalPeak Power, LLC. Delivery Term: January 2018 through December 2018, in an amount not to exceed $1,000,000 (Action) 13. Authorize the Chief Executive Officer to execute a WSPP (Western Systems Power Pool) Confirmation Letter for Purchase of Resource Adequacy from NRG Power Marketing LLC. Delivery Term: October 2017 through December 2017, in an amount not to exceed $150,000 (Action) 2

3 Public records that relate to any item on the open session agenda for a regular board meeting are available for public inspection. Those records that are distributed less than 72 hours prior to the meeting are available for public inspection at the same time they are distributed to all members, or a majority of the members of the Board. The Board has designated the Peninsula Clean Energy office, located at 555 Marshall St, 2nd Floor, Redwood City, CA 94063, for the purpose of making those public records available for inspection. The documents are also available on the PCEA s Internet Web site. The website is located at: 3

4 Item No. 5 PENINSULA CLEAN ENERGY AUTHORITY Board Correspondence DATE: July 20, 2017 BOARD MEETING DATE: July 27, 2017 SPECIAL NOTICE/HEARING: None VOTE REQUIRED: None TO: FROM: SUBJECT: Honorable Peninsula Clean Energy Authority (PCE) Board of Directors Dan Lieberman, Director of Marketing and Public Affairs Update on PCE s July Marketing and Outreach Activities BACKGROUND: The marketing team has been busy doing outreach, managing social media, and preparing for fall campaigns.

5 Item No. 5 DISCUSSION: Please Check Your NextDoor Threads Many customers are still unware of PCE, and see it for the first time on their PG&E bill. Our communications continue to emphasize the message of understanding your bill and the lower rates PCE offers. As you continue to check and respond to your local Next Door thread for conversations about PCE, please let us know if we can help with information. Low-Income and Medical Baseline Customer Outreach In July and August PCE is focusing on reaching agencies that register clients in lowincome and Medical Baseline discount programs, to ensure their clients know that their discounts automatically continue. We are reaching out to: El Concilio de San Mateo County. PCE will co-present with them in their upcoming outreach event in East Palo Alto. Daly City Community Service Center Pacifica Resource Center County Aging and Adult Services County Commission on Disabilities County Commission on Aging Self-Help for the Elderly Center for Independence of Individuals with Disabilities Please connect us with other social service organizations in your community that work with PG&E discounts, as well as with community groups and good outreach opportunities in general. Talk Up PCE at National Night Out August 1 st If your city organizes block parties, we encourage you to stop with PCE brochures, mention the benefits of the program, and answer residents questions. If you d like help, several PCE staff members will be available to work with the first board members who ask. Kudos to the City of Colma for already scheduling Kirsten to work their large event at the Serramonte Mall! This is also a good time to connect with any Citizens Advisory Committee members from your city and collaborate with them on covering events. Outreach Events PCE continues outreach with a strategic focus in North County to address opt-out rates in this region, as well as events that draw widely from around the County: -2-

6 Item No. 5 Past Month 27-Jun 4-Jul 8-Jul 13-Jul 19-Jul 20-Jul 22-Jul Upcoming 1-Aug 1-Aug 3-Aug 3-Aug 16-Aug 29-Aug 9-Sep 23-Sep Belmont City Council ECO100 presentation Tabling at Pacifica 4th of July Celebration Tabling Kite Festival at Coyote Point City of San Mateo Sustainability Commission presentation Eggs and Issues with Pacifica Chamber of Commerce presentation South San Francisco Rotary Club presentation Tabling at Surf Contest in Pacifica Co-present with El Concilio in East Palo Alto Colma National Night Out event at Serramonte Mall Bayshore Friendship Seniors Club Presentation, Daly City Multi-Chamber Business Expo, South San Francisco Table EV test drive event at Menlo Park Block party PCE Presentation at Pacifica Rotary 3 rd Annual Electric Vehicle Expo in San Mateo Bacon and Brew, San Mateo Special thanks to this month to: Margaret Goodale, Janet Creech, Grant and Jennifer Ligon, Panah and Eric Stauffer, and Anne Bartoletti for volunteering at PCE tabling events in July Desiree Thayer and the Burlingame Citizens Environmental Commission for talking up ECO100 in their tabling efforts, along with Donna Colson Diane Bailey and Menlo Spark for talking up ECO100 in their tabling efforts Rachael Londer of the County Office of Sustainability for working with us to correct misinformation on a NextDoor thread in her town of Foster City Marty Medina for working with us on a NextDoor thread in San Bruno Enrollment Statistics Weekly opt-outs have plateaued, but not yet at a sustainably low level. We are working to reduce the weekly opt-out rate below 50 in order to keep a steady-state given our customer churn rate. Our overall opt-out rate is 1.85%, which is still very low by industry standards. -3-

7 Item No. 5 Opt-ups have increased, primarily due to a recent wave of municipal enrollments in ECO100. The table below contains not completely fresh data PCE staff are aware that there are now over 4,000 accounts in ECO

8 Item No. 5 Web and Social Media Web stats and sample social media are presented below. -5-

9 Item No. 5 Social Media Samples from the Past Month Community Snapshots The marketing team is preparing a snapshot of PCE performance county-wide, and for each of the 20 cities. Each snapshot will include data and info-graphics about the number of customers served, opt-out rates, ECO100 upgrades, forecast annual financial savings for the community, and forecast avoided greenhouse gas emissions for the community. There will be an accompanying press release and opt-ed. Look for that in the coming weeks. Staff Videos PCE is bringing back Tyler the videographer who filmed the Board videos a few months ago. This time Tyler will train his video camera on staff, who will discuss key issues they work on. The video will serve as a means of disseminating information about PCE, as well as put a personal face on PCE staff. Website Upgrades PCE is working with Circlepoint to implement some content and style improvements to PCE s website. Look for the addition of a Power Resources website, among other things. -6-

10 Item No. 5 Staffing The marketing team recently closed the application window for three positions: a Marketing Associate and two Outreach Fellows. We are now reviewing applications and conducting screening interviews. We hope to hire candidates during August and have them start immediately, if possible. ECO100 Opt-UpDate Notable opt-ups to ECO100 in the past month include the cities of Belmont, Burlingame, and San Mateo. That makes a total of 12 of the 20 cities with municipal accounts opted up to ECO100. Our forecast annual demand for ECO100 is currently around 120,000 MWh. FISCAL IMPACT: N/A -7-

11 Item No. 6 PENINSULA CLEAN ENERGY AUTHORITY Board Correspondence DATE: July 20, 2017 BOARD MEETING DATE: July 27, 2017 SPECIAL NOTICE/HEARING: None VOTE REQUIRED: Majority Present TO: FROM: SUBJECT: Honorable Peninsula Clean Energy Authority (PCE) Board of Directors Dan Lieberman, Director of Marketing and Public Affairs Adopt Resolution to Partner with the CPUC s One Thing for the Sun Campaign BACKGROUND: On August 21, 2017 there will be a partial solar eclipse in California, including in San Mateo County. The California Public Utilities Commission and the California Energy Commission launched the One Thing for the Sun campaign to encourage Californians to take action and reduce energy demand during the eclipse. Peninsula Clean Energy can show support for this initiative by becoming a partner.

12 Item No. 6 DISCUSSION: On August 21, 2017, a partial solar eclipse with travel across California from about 9:02am until about 11:54am. The sun will be obscured from 76% in Northern California to 62% in Southern California border area, and this reduction in solar radiation will directly affect the output of California s abundant solar energy resources. While our utilities and grid operator have all the tools necessary to manage the grid during the eclipse, the One Thing Under the Sun campaign is encouraging Californians to step in to allow our hard-working sun to take a break, rather than relying on expensive and inefficient natural gas peaking power plants. One Thing for the Sun Partnership In addition to individual pledges, the campaign is engaging with State and Local government, clean energy industry, advocacy organizations and business to form the One Thing for the Sun Partnership. Partners pledge to work with the California Public Utilities Commission, California Energy Commission and the California Independent System Operator to develop energy saving plans that will be deployed during the Eclipse. These plans range from smart thermostat companies designing air conditioner cycling programs that will reduce the need to use natural gas to local governments activating their energy efficiency and demand response capabilities across their buildings. Why Become a One Thing Partner? The One Thing for the Sun Partnership is a unique opportunity for institutions from across California to come together to stand up for California s clean energy future during this once in 50 year celestial event to take to save energy and reduce GHG emissions. One Thing Partners will benefit from a unique branding and awareness-raising opportunity. Every Californian will witness the Eclipse, and the Partnership will seek to leverage the significant media coverage of the Eclipse to raise awareness of California s clean energy leadership and the role that its citizens, companies, institutions and governments are playing in driving this future forward. Next Steps In correspondence with a CPUC staff member, PCE was given the following guidance: If you (or other CCAs) want to be a partner, just let us know what you plan to do using the table at the end of the document, and send us a logo so we can put it on the partners page, and also a URL if you want the logo to point to your site. Just a communications/ outreach tactic is fine by us. A template form appears below. Therefore, PCE staff recommend becoming a partner, and pledge to promote this campaign in our newsletter, our website, at events, and in social media. -2-

13 Item No. 6 City of XYZ Energy Savings Plan Target Participants Communications Plan Brief description of primary energy savings actions planned, including any planned coordination with CPUC, CEC, CAISO or Utilities Overview of target audiences and participants of Energy Savings Action Plan Overview of primary communications and outreach strategies to share Energy Savings Action Opportunities -Remotely program HVAC units across city owned buildings to reduce energy usage during eclipse -Send notice to all city workers to Take the Pledge -Work with CPUC, CAISO and Utilities to validate HVAC control strategy -Planned outreach to 750 city employees -Planned outreach to building managers with directions to modify operations of HVAC during Eclipse - notice to all City workers -City Council adopts Resolution -Feature One Thing for the Sun campaign in digital communications (city facebook page) -Host Energy Savings Action Plan on city sustainability website FISCAL IMPACT: No direct expense; minimal staff time required. -3-

14 RESOLUTION NO. PENINSULA CLEAN ENERGY AUTHORITY, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION TO PARTER WITH THE CALIFORNIA PUBLIC UTILITIES COMMISSION S ONE THING FOR THE SUN CAMPAIGN RESOLVED, by the Peninsula Clean Energy Authority of the County of San Mateo, State of California, that WHEREAS, On August 21, 2017, a partial solar eclipse will travel across California, obscuring the sun from 76% in Northern California to 62% in Southern California border area. The reduction in solar radiation will directly affect the output of both large scale photovoltaic (PV) electric power plants and rooftop solar; WHEREAS, California has built a large amount of renewable energy electric power plants. Nearly 10,000 megawatts of commercially operational grid connected solar PV are currently operated in California, and more will soon be completed; WHEREAS, Initial estimates show at the eclipse peak, for the California Independent System Operator s (ISO) balancing authority area, commercial solar production will be reduced from an estimated 8,754 megawatts to 3,143 megawatts at the maximum partial eclipse and then return to 9,046 megawatts; v1

15 WHEREAS, Over 5,800 megawatts of customer or third party-owned rooftop solar installed on homes and businesses in the same areas will be affected; WHEREAS, the California Independent System Operator plans for events such as this, where loss of power generation not only reduces the amount of electrical energy available to customers, but also produces imbalances that can cause other critical problems. In order to avoid that type of failure, the ISO will ensure that other power sources, like gas power plants or hydro facilities are held ready to step in, or cut off power to some customers; WHEREAS, rather than relying primarily on expensive and inefficient natural gas peaking power plants, California citizens can unplug from the grid so that we can have cleaner air, keep our system reliable, and send a message to the rest of the country that we don t have to rely on fossil fuels as the only foundation of our electricity; NOW, THEREFORE, Peninsula Clean Energy calls on all San Mateo residents and businesses to step forward and to do at least one thing to stand in for the solar power that we enjoy from our hard working sun, including turning air conditioning thermostats up 2 to 4 degrees, shutting down three power strips not supplying electricity to appliances in use, and avoid charging electric vehicles during the period from 9:00 am to noon on August 21. We further encourage local government agencies to be leaders in this effort and assess actions that can be taken at government-owned facilities to reduce demand for electricity for the duration of the eclipse. * * * * * * v1

16 Item No. 7 PENINSULA CLEAN ENERGY AUTHORITY Board Correspondence DATE: July 20, 2017 BOARD MEETING DATE: July 27, 2017 SPECIAL NOTICE/HEARING: None VOTE REQUIRED: None TO: FROM: SUBJECT: Honorable Peninsula Clean Energy Authority (PCE) Board of Directors Joseph Wiedman, Senior Regulatory and Legislative Analyst Update on PCE s July Regulatory and Legislative Activities BACKGROUND: July was a busy month on the regulatory and legislative front. As discussed in more detail below, by the time of this month s Board meeting, four pleadings were filed at the California Public Utilities Commission (CPUC), and PCE engaged on legislative advocacy concerning two major bills at the California Legislature.

17 Item No. 7 DISCUSSION: CalCCA Activites July 21 st CalCCA Regulatory Committee Protocol and Planning Workshop (Joe Wiedman attended) the CalCCA Regulatory Committee met in San Francisco to review regulatory procedures and policies with the goal of streamlining processes now that the Committee has been operating under current protocols for three months. Regulatory Advocacy A PG&E ERRA Docket The ERRA docket sets the Power Charge Indifference Adjustment (PCIA) for the coming year which is deeply impactful to all CCAs operating in PG&E s service territory. PCE has coordinated with MCE Clean Energy (MCE), Silicon Valley Clean Energy (SVCE), and Sonoma Clean Power (SCP) to file a joint protest of PG&E s application. Our protest raised four broad issues: (1) the PCIA is not calculated based on truly unavoidable costs because PG&E has not taken any action to mitigate stranded costs; (2) the calculation of the PCIA contains several errors; (3) the departing load forecast by PG&E appears to be inaccurate and needs to rely on publically available data; (4) the PCIA calculation needs to be transparent and the data should be made available to certain CCA staff for verification. A prehearing conference was held on July 12 th to set the scope and schedule for the docket. A scoping memo has not been issued in the docket so it is unclear which issues raised above will stay in this docket and which will be moved to the CPUC s newly opened docket on PCIA reform R R Integrated Resource Planning (IRP) PCE continues to engage in the development of the CPUC s rules and regulations regarding integrated resource planning required under SB 350. PCE is primarily engaged in the docket via CalCCA, but is also independently engaged in the docket given the importance of the IRP process to future efforts at PCE. On July 12 th reply comments on Energy Division s proposed processes for integrated resource planning were filed by CalCCA. CalCCA s comments focused on pushing back on certain stakeholders arguments that all load serving entities (LSEs) should be required to file the same integrated resource plan documents. CalCCA argued that such an outcome is contrary to statute which places approval of a CCA s IRP with the CCA s governing board while the Commission certifies the CCA s IRP. Thus, uniform requirements for all LSE s does not comport with statute given differences in statutory standards of review. MCE and PCE filed a separate set of reply comments providing the CPUC with further details on the precise process and outcomes of that process that we would like to see in the IRP. CalCCA was unable to sign on to our ideas in time to incorporate them into CalCCA s filing. R Renewable Portfolio Standard (RPS) Implementation On July 21 st, PCE submitted its 2017 RPS Procurement Plan to the CPUC. This document is filed each year and lays out our plans for meeting the RPS in the coming year. PCIA Petition to Modify (Data Access) On June 13 th, CalCCA filed a Petition to Modify -2-

18 Item No. 7 certain CPUC decisions regarding procedures and policies for accessing utility confidential data. Responses to the Petition were filed on July 13 th by Calpine and California s three large investor-owned utilities. Calpine generally supported the Petition while the utilities argued that the matter should be taken up in the Commission s newly opened rulemaking on PCIA reform R Legislative Advocacy SB 100 (DeLeon) While the overall goals of SB 100 to increase California s RPS to 60% by 2030 and zero greenhouse gas (GHG) emissions for the electric sector by 2045 have remained stable, the roadmap for reaching these goals continues to be areas of deep discussion among all stakeholders at the Legislature. PCE has worked closely with CalCCA s lobbyists to ensure CCAs are actively engaged in the discussions. Senator DeLeon s staff has been extremely receptive to the concerns raised by CCAs regarding the path to these goals. The author invited CalCCA to offer testimony on SB 100 during hearings on July 12 th (Assembly Utilities and Energy Committee) and July 13 th (Assembly Natural Resources). SB 366 (Leyva) SB 366 would subsidize the three large investor-owned utilities Green Tariff Shared Renewables (GTSR) programs (100% renewable energy) using AB 32 funds so that low-income CARE program participants could participate in the GTSR program. CalCCA has concerns regarding the anticompetitive impact of subsidizing GTSR programs and has engaged proactively with the author s office and stakeholders to have our concerns addressed. SB 366 was held over until next session due to concerns by certain Assemblymembers about the structure of the bill and the need for another renewable energy program. CalCCA, with PCE leading, plans to continue to engage on the bill in the future so that the program can be expanded to include CCAs. CalCCA has not taken an official position on the bill. AB 1405 (Mullin) and SB 338 (Skinner) The language of both of these bills mirrors each other. Both bills seek to address the steep afternoon ramp in generation needs as solar production declines by requiring the CPUC to take various actions. CalCCA team has been working with both authors to address our concerns that the bill may inadvertently undermine CCA procurement authority. The authors and CalCCA worked out mutually agreeable language to address our concerns. Accordingly, CalCCA is now neutral on the bill. SB 618 (Bradford) SB 618 continues to struggle in the Assembly after seeing significant revisions due to CalCAA s advocacy in the Senate. Key Assemblymembers have stated that the bill does not appear to do much now that its main provisions have been deleted. CalCCA remains neutral on the bill. FISCAL IMPACT: Not applicable. -3-

19 Item No. 11 REGULAR MEETING and SPECIAL MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, June 22, 2017 MINUTES San Mateo County Office of Education, Corte Madera Room 101 Twin Dolphin Drive, Redwood City, CA :30pm CALL TO ORDER Meeting was called to order at 6:34 pm. ROLL CALL Present: Absent: Staff: Dave Pine, County of San Mateo, Chair Carole Groom, County of San Mateo Jeff Aalfs, Town of Portola Valley, Vice Chair Rick DeGolia, Town of Atherton Greg Scoles, City of Belmont Donna Colson, City of Burlingame Rae P. Gonzalez, Town of Colma Carlos Romero, City of East Palo Alto Catherine Mahanpour, City of Foster City Harvey Rarback, City of Half Moon Bay Laurence May, Town of Hillsborough Catherine Carlton, City of Menlo Park Ann Schneider, City of Millbrae John Keener, City of Pacifica Ian Bain, City of Redwood City Marty Medina, City of San Bruno Cameron Johnson, City of San Carlos Rick Bonilla, City of San Mateo Pradeep Gupta, City of South San Francisco Daniel Yost, Town of Woodside City of Brisbane City of Daly City Jan Pepper, Chief Executive Officer George Wiltsee, Director of Power Resources 1

20 Dan Lieberman, Director of Marketing and Public Affairs Siobhan Doherty, Manager of Contracts Joseph Wiedman, Senior Regulatory/Legislative Analyst Kirsten Andrews-Schwind, Communications and Outreach Manager Leslie Brown, Manager of Customer Care Eric Wiener, Renewable Energy Analyst David Silberman, General Counsel Anne Bartoletti, Board Clerk/Executive Assistant to the CEO Item No. 11 A quorum was established. PUBLIC COMMENT: No public comment ACTION TO SET THE AGENDA AND APPROVE CONSENT AGENDA ITEMS Motion Made / Seconded: Bonilla / Yost Motion passed unanimously 19-0 (Absent: Brisbane, Colma, Daly City) CLOSED SESSION 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: Chief Executive Officer 2. CONFERENCE WITH LABOR NEGOTIATORS Agency Designated Representatives: Dave Pine and David Silberman Unrepresented Employee: Chief Executive Officer 3. RECONVENE OPEN SESSION AND REPORT OUT OF A CLOSED SESSION The Board gave direction to labor negotiators REGULAR AGENDA 4. APPROVAL OF EMPLOYMENT CONTRACT AMENDMENT AND COMPENSATION ADJUSTMENT FOR CHIEF EXECUTIVE OFFICER Motion to authorize the Chair to execute an Amended and Restated Employment Agreement with the CEO in a form approved by the General Counsel that: 1. Provides for a one-time $30,000 bonus for performance and for retention 2. Provides for an increase in base pay from $225,000 to $275,000 effective May 27,

21 Item No Provides for a review of CEO performance and that a salary survey be conducted, to determine if further compensation adjustments are warranted 4. Makes minor modification to the benefits section to reflect current benefits provided Motion Made / Seconded: Yost / Bonilla Motion passed 15-2 (Opposed: Mahanpour, Medina. Absent: Brisbane, Daly City, Menlo Park, Millbrae, San Carlos) 5. CHAIR REPORT Jeff Aalfs Vice Chair announced that the Silicon Valley Energy Summit would be taking place Friday June 23rd at Stanford University. 6. CEO REPORT Jan Pepper Chief Executive Officer announced that the job posting for the Director of Finance and Administration had been extended to July 5 th, and that postings would be going up next week for a Marketing Associate and two Outreach Fellows. Jan reported that the Audit and Finance Committee met on May 31 st, and that an Auditor RFP (Request for Proposal) was issued on June 21 with proposals due on July 14 th. Jan also reported that the Citizens Advisory Committee (CAC) met on June 15 th, and that Dan Lieberman Director of Marketing and Public Affairs is chairing the CalCCA Marketing and Communication Subcommittee. 7. MARKETING AND OUTREACH REPORT Kirsten Andrews-Schwind Communications and Outreach Manager reported on community outreach efforts, and Dan Lieberman Director of Marketing and Public Affairs reported on marketing efforts. 8. REGULATORY AND LEGISLATIVE REPORT Joseph Wiedman Senior Regulatory/Legislative Analyst reported on regulatory and legislative efforts, including filing a motion to dismiss the IOU s (Investment Owned Utilities ) PAM (Portfolio Allocation Methodology) application on May 30 th. 9. APPROVE FINAL FISCAL YEAR BUDGET Jan Pepper reported that the Audit and Finance Committee reviewed and approved the proposed Fiscal Year Budget when they met on May 31 st. She presented a five-year financial projection and a projection of personnel additions. She announced that actual revenues exceed projections based on low opt-out rates, and that they intend to pay down outstanding loans early. She requested the Board s approval of the proposed Fiscal Year Budget. 3

22 PUBLIC COMMENT: Item No. 11 Mark Roest, SeaWave Battery. Motion Made / Seconded: Groom / DeGolia Motion passed unanimously 14-0 (Absent: County of San Mateo, Brisbane, Daly City, Menlo Park, Millbrae, San Bruno, City of South San Francisco, San Carlos) 10. PROCUREMENT UPDATE George Wiltsee Director of Power Resources reported on renewable project evaluation factors other than price, and outlined the projects that have been evaluated. Eric Weiner Renewable Energy Analyst reported on transmission cost as a function of project location. George Wiltsee presented a list of energy contracts executed to date, and supply vs load projections for 2017 through Siobhan Doherty Manager of Contracts reported on resource adequacy (RA) requirements, types of RA, and the status of RA contracts. PUBLIC COMMENT: Unidentified man 13. CITIZENS ADVISORY COMMITTEE REPORT Desiree Baer representative member of the Citizens Advisory Committee reported that the CAC met for the first time on May 31 st and at that meeting members were sworn in, and received an introduction to the Brown Act requirements, local program criteria, and PCE s outreach needs. Desiree reported that at the next meeting they will appoint a Chair and will receive formal training on the Brown Act. 11. INTEGRATED RESOURCE PLAN (IRP) PROGRESS UPDATE George Wiltsee outlined the primary purposes of the IRP, and PCE s 2017 IRP schedule. Joe Wiedman reported on the California Public Utilities Commission s (CPUC s) expected process for analyzing IRPs submitted by LSEs (Load Serving Entities). 12. PCE LOCAL PROGRAM CRITERIA DEVELOPMENT Kirsten Andrews-Schwind reported on criteria for developing local programs that would help PCE meet policies and strategic goals. PUBLIC COMMENT: James Tuleya, Diane Bailey, MenloSpark Mark Roest, SeaWave Battery and 4

23 Ted Howard, PCE Citizens Advisory Committee Michele, East Palo Alto Item No BOARD MEMBERS REPORTS ADJOURNMENT Meeting was adjourned at 9:41 pm 5

24 Item No. 12 PENINSULA CLEAN ENERGY JPA Board Correspondence DATE: July 20, 2017 BOARD MEETING DATE: July 27, 2017 SPECIAL NOTICE/HEARING: None VOTE REQUIRED: Majority Present TO: FROM: SUBJECT: Honorable Peninsula Clean Energy Authority Board of Directors Jan Pepper, Chief Executive Officer Resource Adequacy (CalPeak Power LLC) RECOMMENDATION: Approve Resolution to Authorize the Chief Executive Officer to execute a WSPP (Western Systems Power Pool) Confirmation Letter for Purchase of Resource Adequacy from CalPeak Power, LLC. Delivery Term: January 2018 through December 2018, in an amount not to exceed $1,000,000 (Action) BACKGROUND: The CPUC has explained Resource Adequacy as follows: The CPUC adopted a Resource Adequacy (RA) policy framework (PU Code section 380) in 2004 to in order to ensure the reliability of electric service in California. The CPUC established RA obligations applicable to all Load Serving Entities (LSEs) within the CPUC s jurisdiction, including investor owned utilities (IOUs), energy service providers (ESPs), and community choice aggregators (CCAs). The Commission s RA policy framework implemented as the RA program -- guides resource procurement and promotes infrastructure investment by requiring that LSEs procure capacity so that capacity is available to the CAISO when and where needed. The CPUC s RA program now contains three distinct requirements: System RA requirements (effective June 1, 2006), Local RA requirements (effective January 1, 2007) and Flexible RA requirements (effective January 1, 2015). System requirements are determined based on each LSE s CEC adjusted forecast plus a 15% planning reserve margin. Local requirements 1

25 are determined based on an annual CAISO study using a 1-10 weather year and an N-1-1 contingency. Flexible Requirements are based on an annual CAISO study that currently looks at the largest three hour ramp for each month needed to run the system reliably. There are two types of filings; Annual filings (filed on or around October 31st) and monthly filings (filed 45 calendar days prior to the compliance month). For the annual filings, LSEs are required to make an annual System, Local, and Flexible compliance showing for the coming year. For the System showing, LSEs are required to demonstrate that they have procured 90% of their System RA obligation for the five summer months the coming compliance year. Additionally each LSE must demonstrate that they meet 90% of its Flexible requirements and 100% of its local requirements for each month of the coming compliance year. For the monthly filings LSEs must demonstrate they have procured 100% of their monthly System and Flexible RA obligation. Additionally, on a monthly basis from May through December, LSEs must demonstrate they have met their revised (due to load migration) local obligation. This is a regulatory requirement. PCEA is not purchasing actual energy. It is paying to ensure that there is enough generation on the grid to ensure reliability. Further, because the regulatory requirements evolve over time, PCEA is frequently having to go to market to purchase RA to ensure the regulatory requirements are met and PCEA receives the most competitive prices possible. DISCUSSION: PCE, working with its consultant PEA, solicited proposals to supply PG&E Other RA for its 2018 needs (January-December). Proposals were received from three different suppliers. CalPeak Power LLC offered the most competitive response to provide RA to meet a portion of PCE s PG&E Other RA requirements for The Confirmation Letter for this transaction is in substantially the same form as others negotiated for RA. Consistent with PCE policy, the confirmation includes an exclusion that no coal resources will be used to provide the RA or replacement RA. The Board is being asked to approve execution of a Confirmation Letter with CalPeak Power LLC, in a form approved by General Counsel. 2

26 RESOLUTION NO. PENINSULA CLEAN ENERGY AUTHORITY, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION DELEGATING AUTHORITY TO THE CHIEF EXECUTIVE OFFICER TO EXECUTE A CONFIRMATION LETTER WITH CALPEAK POWER LLC WITH TERMS CONSISTENT WITH THOSE PRESENTED, IN A FORM APPROVED BY THE GENERAL COUNSEL AND FOR A DELIVERY TERM OF JANUARY 1 THROUGH DECEMBER 31, 2018, IN AN AMOUNT NOT TO EXCEED $1,000,000; RESOLVED, by the Peninsula Clean Energy Authority of the County of San Mateo, State of California, that WHEREAS, the Peninsula Clean Energy Authority ( Peninsula Clean Energy or PCEA ) was formed on February 29, 2016; and WHEREAS, launch of service for Phase I occurred in October 2016, and launch of service for Phase II occurred in April 2017; and WHEREAS, Peninsula Clean Energy has ongoing regulatory commitments to purchase Resource Adequacy ( RA ); and WHEREAS, in June 2017, consistent with its mission of reducing greenhouse gas emissions and offering customer choice at competitive rates, Peninsula Clean v1

27 Energy administered a competitive process to select one or more RA supply contractors; and WHEREAS, one of the providers selected by Peninsula Clean Energy through this competitive process is CALPEAK POWER LLC ( Contractor ), based on its desirable offering of products, pricing, and terms; and WHEREAS, staff is presenting to the Board for its review the negotiated Confirmation Letter, reference to which should be made for further particulars; and WHEREAS, the Board wishes to delegate to the Chief Executive Officer authority to execute the aforementioned Confirmation Letter for said purchase of RA from the Contractor. NOW, THEREFORE, IT IS HEREBY DETERMINED AND ORDERED that the Board delegates authority to the Chief Executive Officer to execute the Confirmation Letter with the Contractor with terms consistent with those presented, in a form approved by the General Counsel and for a delivery term of January 1 through December 31, 2018, in an amount not to exceed $1,000,000. * * * * * * [CCO ] v1

28

29

30

31

32

33

34

35

36

37

38

39

40 Item No.13 PENINSULA CLEAN ENERGY JPA Board Correspondence DATE: July 20, 2017 BOARD MEETING DATE: July 27, 2017 SPECIAL NOTICE/HEARING: None VOTE REQUIRED: Majority Present TO: FROM: SUBJECT: Honorable Peninsula Clean Energy Authority Board of Directors Jan Pepper, Chief Executive Officer Resource Adequacy (NRG Power Marketing LLC) RECOMMENDATION: Approve Resolution to Authorize the Chief Executive Officer to execute a WSPP (Western Systems Power Pool) Confirmation Letter for Purchase of Resource Adequacy from NRG Power Marketing LLC. Delivery Term: October 2017 through December 2017, in an amount not to exceed $150,000 (Action) BACKGROUND: The CPUC has explained Resource Adequacy as follows: The CPUC adopted a Resource Adequacy (RA) policy framework (PU Code section 380) in 2004 to in order to ensure the reliability of electric service in California. The CPUC established RA obligations applicable to all Load Serving Entities (LSEs) within the CPUC s jurisdiction, including investor owned utilities (IOUs), energy service providers (ESPs), and community choice aggregators (CCAs). The Commission s RA policy framework implemented as the RA program -- guides resource procurement and promotes infrastructure investment by requiring that LSEs procure capacity so that capacity is available to the CAISO when and where needed. The CPUC s RA program now contains three distinct requirements: System RA requirements (effective June 1, 2006), Local RA requirements (effective January 1, 2007) and Flexible RA requirements (effective January 1, 2015). System requirements are determined based on each LSE s CEC adjusted forecast plus a 15% planning reserve margin. Local requirements 1

41 are determined based on an annual CAISO study using a 1-10 weather year and an N-1-1 contingency. Flexible Requirements are based on an annual CAISO study that currently looks at the largest three hour ramp for each month needed to run the system reliably. There are two types of filings; Annual filings (filed on or around October 31st) and monthly filings (filed 45 calendar days prior to the compliance month). For the annual filings, LSEs are required to make an annual System, Local, and Flexible compliance showing for the coming year. For the System showing, LSEs are required to demonstrate that they have procured 90% of their System RA obligation for the five summer months the coming compliance year. Additionally each LSE must demonstrate that they meet 90% of its Flexible requirements and 100% of its local requirements for each month of the coming compliance year. For the monthly filings LSEs must demonstrate they have procured 100% of their monthly System and Flexible RA obligation. Additionally, on a monthly basis from May through December, LSEs must demonstrate they have met their revised (due to load migration) local obligation. This is a regulatory requirement. PCEA is not purchasing actual energy. It is paying to ensure that there is enough generation on the grid to ensure reliability. Further, because the regulatory requirements evolve over time, PCEA is frequently having to go to market to purchase RA to ensure the regulatory requirements are met and PCEA receives the most competitive prices possible. DISCUSSION: PCE, working with its consultant PEA, solicited proposals to supply North System RA for its Q needs (October-December). Proposals were received from two different suppliers. NRG Power Marketing LLC offered the most competitive response to provide RA to meet PCE s remaining North System RA requirements for PCE previously executed a Confirmation Letter for RA with NRG Power Marketing LLC and the Confirmation Letter for this transaction is in substantially the same form as the previous one negotiated with NRG Power Marketing LLC for RA. Consistent with PCE policy, the confirmation includes an exclusion that no coal resources will be used to provide the RA or replacement RA. The Board is being asked to approve execution of a Confirmation Letter with NRG Power Marketing LLC, in a form approved by General Counsel. 2

42 RESOLUTION NO. PENINSULA CLEAN ENERGY AUTHORITY, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION DELEGATING AUTHORITY TO THE CHIEF EXECUTIVE OFFICER TO EXECUTE A CONFIRMATION LETTER WITH NRG POWER MARKETING LLC WITH TERMS CONSISTENT WITH THOSE PRESENTED, IN A FORM APPROVED BY THE GENERAL COUNSEL AND FOR A DELIVERY TERM OF OCTOBER 1 THROUGH DECEMBER 31, 2017, IN AN AMOUNT NOT TO EXCEED $150,000; RESOLVED, by the Peninsula Clean Energy Authority of the County of San Mateo, State of California, that WHEREAS, the Peninsula Clean Energy Authority ( Peninsula Clean Energy or PCEA ) was formed on February 29, 2016; and WHEREAS, launch of service for Phase I occurred in October 2016, and launch of service for Phase II occurred in April 2017; and WHEREAS, Peninsula Clean Energy has ongoing regulatory commitments to purchase Resource Adequacy ( RA ); and v1

43 WHEREAS, in July 2017, consistent with its mission of reducing greenhouse gas emissions and offering customer choice at competitive rates, Peninsula Clean Energy administered a competitive process to select one RA supply contractors; and WHEREAS, the provider selected by Peninsula Clean Energy through this competitive process is NRG POWER MARKETING LLC ( Contractor ), based on its desirable offering of products, pricing, and terms; and WHEREAS, staff is presenting to the Board for its review the negotiated Confirmation Letter, reference to which should be made for further particulars; and WHEREAS, the Board wishes to delegate to the Chief Executive Officer authority to execute the aforementioned Confirmation Letter for said purchase of RA from the Contractor. NOW, THEREFORE, IT IS HEREBY DETERMINED AND ORDERED that the Board delegates authority to the Chief Executive Officer to execute the Confirmation Letter with the Contractor with terms consistent with those presented, in a form approved by the General Counsel and for a delivery term of October 1 through December 31, 2017, in an amount not to exceed $150,000. * * * * * * [CCO ] v1

44

45

46

47

48

49

50

51

52

53

54

55

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are accessible

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, May 12, 2016

REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, May 12, 2016 REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, May 12, 2016 San Mateo County Office of Education, Corte Madera Room 101 Twin Dolphin Drive, Redwood City,

More information

VALLEY CLEAN ENERGY ALLIANCE COMMUNITY ADVISORY COMMITTEE. Staff Report Item 5

VALLEY CLEAN ENERGY ALLIANCE COMMUNITY ADVISORY COMMITTEE. Staff Report Item 5 VALLEY CLEAN ENERGY ALLIANCE COMMUNITY ADVISORY COMMITTEE Staff Report Item 5 TO: FROM: SUBJECT: VCEA Community Advisory Committee Alisa Lembke, Board Clerk/Administrative Analyst CAC Draft December 3,

More information

SAN MATEO COUNTY CITY SELECTION COMMITTEE

SAN MATEO COUNTY CITY SELECTION COMMITTEE SAN MATEO COUNTY CITY SELECTION COMMITTEE Marie Chuang, Chairperson Liza Normandy, Vice Chairperson Sukhmani S. Purewal, Secretary 400 County Center Redwood City, 94063 650-363-1802 TO: FROM: SUBJECT:

More information

DRAFT R E S O L U T I O N. Resolution E Registration Process for Community Choice Aggregators.

DRAFT R E S O L U T I O N. Resolution E Registration Process for Community Choice Aggregators. DRAFT PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Item #9 (Rev. 1) Agenda ID #16190 ENERGY DIVISION RESOLUTION E-4907 February 8, 2018 SUMMARY R E S O L U T I O N Resolution E-4907. Registration

More information

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT TO ADDRESS MCE EXPANSION TO THE CITY OF EL CERRITO January 7, 2015 For copies of

More information

MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT TO ADDRESS MCE EXPANSION TO THE CITY OF SAN PABLO September 16, 2014 For copies

More information

CLEAN ENERGY Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesday, September 12, :00 pm

CLEAN ENERGY Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesday, September 12, :00 pm SILICON VALLEY CLEAN ENERGY Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesday, September 12, 2018 7:00 pm Cupertino Community Hall 10350 Torre Avenue Cupertino, CA MEETING MINUTES

More information

EXECUTIVE DIRECTOR S REPORT

EXECUTIVE DIRECTOR S REPORT 3 EXECUTIVE DIRECTOR S REPORT Agenda Item 3 3 STAFF REPORT To: SBWMA Board Members From: Joe La Mariana, Executive Director Date: June 28, 2018 Board of Directors Meeting Subject: Executive Director s

More information

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley, 1 1 1 1 0 1 SECOND AMENDED JOINT POWERS AGREEMENT BETWEEN THE COUNTY OF SAN MATEO AND THE CITIES OF ATHERTON, BELMONT, BRISBANE, EAST PALO ALTO, FOSTER CITY, HALF MOON BAY, MILLBRAE, PACIFICA, PORTOLA

More information

PENINSULA CLEAN ENERGY AUTHORITY SAN MATEO COUNTY

PENINSULA CLEAN ENERGY AUTHORITY SAN MATEO COUNTY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO AND CREATING THE PENINSULA CLEAN ENERGY AUTHORITY OF SAN MATEO COUNTY This Joint Exercise of Powers Agreement, effective on the date determined by Section

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of City and County of San Francisco for Rehearing of Resolution E-4907. Application 18-03-005 (Filed March 12, 2018) JOINT

More information

AGENDA SAN MATEO COUNTY TRANSIT DISTRICT CITIZENS ADVISORY COMMITTEE (CAC) MEETING

AGENDA SAN MATEO COUNTY TRANSIT DISTRICT CITIZENS ADVISORY COMMITTEE (CAC) MEETING BOARD OF DIRECTORS 2019 CAROLE GROOM, CHAIR KARYL MATSUMOTO, VICE CHAIR RON COLLINS MARINA FRASER ROSE GUILBAULT DAVE PINE JOSH POWELL PETER RATTO CHARLES STONE AGENDA JIM HARTNETT GENERAL MANAGER/CEO

More information

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Original Cal. PUC Sheet No. 55565-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 47476-E Rule 23 Sheet 1 TABLE OF CONTENTS A. CUSTOMER SERVICE ELECTIONS

More information

San Mateo County Libraries REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES. Release date: March 14, 2019

San Mateo County Libraries REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES. Release date: March 14, 2019 San Mateo County Libraries REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES Release date: March 14, 2019 Responses due: April 5, 2019 by 4:00 p.m. SAN MATEO COUNTY LIBRARIES REQUEST FOR PROPOSALS

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

SFCJPA.ORG. 8. BOARD MEMBER COMMENTS Non-agendized requests or announcements; no action may be taken.

SFCJPA.ORG. 8. BOARD MEMBER COMMENTS Non-agendized requests or announcements; no action may be taken. SFCJPA.ORG Notice of Regular Meeting of the BOARD OF DIRECTORS, California December 14, 2017 at 3:30 p.m. AGENDA 1. ROLL CALL 2. APPROVAL OF AGENDA 3. APPROVAL OF MEETING MINUTES: November 16, 2017 Regular

More information

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, October 22, 2018 5:30 p.m.

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Liberty Utilities (CalPeco Electric) LLC (U 933 E) for Authority to Execute 2016 NV Energy Services

More information

160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur, and Robert F. Powelson. California Independent System Operator

More information

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS 2018 DON HORSLEY, CHAIR CAMERON JOHNSON, VICE CHAIR EMILY BEACH CAROLE GROOM MAUREEN FRESCHET KARYL MATSUMOTO RICO E. MEDINA AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY

More information

CIVIL ENFORCEMENT BUREAU

CIVIL ENFORCEMENT BUREAU CIVIL ENFORCEMENT BUREAU 400 County Government Center, Redwood City, CA 94063 (650) 363-4497 Fax (650) 363-4833 Evictions Sheriff Instructions, Worksheet & Threat Assessment This section informs requesters

More information

Via Regular Mail and Electronic Mail

Via Regular Mail and Electronic Mail Board Officers Barbara Hale President CleanPowerSF Geof Syphers Vice President Sonoma Clean Power Dawn Weisz Secretary MCE Tom Habashi Treasurer Silicon Valley Clean Energy Joseph Moon Apple Valley Choice

More information

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Civility Works: The Del Mar Code of Civil Discourse: Together we will

More information

REGULAR MEETING of the Executive Committee of the. Clean Power Alliance of Southern California. Thursday, September 20, :30 p.m.

REGULAR MEETING of the Executive Committee of the. Clean Power Alliance of Southern California. Thursday, September 20, :30 p.m. REGULAR MEETING of the Executive Committee of the Clean Power Alliance of Southern California Thursday, September 20, 2018 1:30 p.m. 555 West 5 th Street, 35 th Floor Los Angeles, CA 90013 Meetings are

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Lathrop Irrigation District ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Lathrop Irrigation District ) Docket No. ER UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Lathrop Irrigation District ) Docket No. ER17-2528-000 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION S INTERVENTION AND COMMENTS

More information

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS 2019 DON HORSLEY, CHAIR EMILY BEACH, VICE CHAIR MAUREEN FRESCHET CAROLE GROOM KARYL MATSUMOTO RICO E. MEDINA CARLOS ROMERO AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY COMMITTEE

More information

AGENDA. August 1, 2017 Tuesday

AGENDA. August 1, 2017 Tuesday BOARD OF DIRECTORS 2017 AGENDA SAN MATEO COUNTY TRANSPORTATION AUTHORITY CITIZENS ADVISORY COMMITTEE Bacciocco Auditorium, 2 nd Floor 1250 San Carlos Avenue, San Carlos, CA 94070 CAROLE GROOM, CHAIR DON

More information

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00

More information

Calendar Year 2014 PacifiCorp News Feed OASIS Postings

Calendar Year 2014 PacifiCorp News Feed OASIS Postings Calendar Year 2014 PacifiCorp News Feed OASIS Postings 12/30/14: Revised Business Practice #56 - Use of Scheduling Identifiers on an E- Tag:On December 23, 2014, revised BP#56, version 12.0, became effective.

More information

June 9, Tariff Amendment to Modify Definition of Pre-RA Import Commitment

June 9, Tariff Amendment to Modify Definition of Pre-RA Import Commitment California Independent System Operator Corporation June 9, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent

More information

FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND

FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND Execution Copy FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND THE CITY OF AZUSA, CALIFORNIA Dated as of, 2014 1

More information

Redistricting Overview San Mateo County Harbor District

Redistricting Overview San Mateo County Harbor District 89 REDISTRICTING,~,tt PARTNERS Redistricting Overview San Mateo County Harbor District Overview of District and application of State/Federal voting rights acts 1 What is Districting Definition Districting

More information

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018 Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF APRIL 5, 2018 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: J. Bruins (Chair),

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA Codification District of Columbia Official Code 2001 Edition 2008 Fall Supp. West Group Publisher To establish authority to contract with a private company

More information

CONNECTICUT Senate Bill 7 Summary

CONNECTICUT Senate Bill 7 Summary CONNECTICUT - 2018 Governor Malloy adjourned the 2018 Legislative Session with a speech, in which, he reiterated his energy manifesto, I said, we would better prepare our state for the effects of climate

More information

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting April 4, 2018 Meetings Minutes Cuyama Valley Family Resource Center, 4689 CA-166, New Cuyama, CA 93254 PRESENT: Compton, Lynn Vice

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Dynegy Moss Landing, LLC Dynegy Morro Bay, LLC El Segundo Power LLC Reliant Energy, Inc. Complainants, v. California Independent

More information

Office of Public Utility Counsel Annual Report for Fiscal Year 2016

Office of Public Utility Counsel Annual Report for Fiscal Year 2016 Office of Public Utility Counsel Annual Report for Fiscal Year 2016 Prepared for Senate Business and Commerce Committee Senate Natural Resources and Economic Development Committee Senate Finance Committee

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Offer Caps in Markets Operated by ) Regional Transmission ) Docket No. RM16-5-000 Organizations and Independent ) System Operators

More information

Staff Report. Community Choice Aggregation Update and Joint Powers Agreement. Katie Barrows, Director of Environmental Resources

Staff Report. Community Choice Aggregation Update and Joint Powers Agreement. Katie Barrows, Director of Environmental Resources ITEM 7D Staff Report Subject: Contact: Community Choice Aggregation Update and Joint Powers Agreement Katie Barrows, Director of Environmental Resources (kbarrows@cvag.org) Recommendation: Authorize the

More information

California Energy Regulatory Research and Legislative Guide

California Energy Regulatory Research and Legislative Guide California Energy Regulatory Research and Legislative Guide Navigating the CPUC, CEC, CAISO, CARB, FERC, and California Assembly and Senate Websites December 2016 Third Edition Table of Contents 1 California

More information

Mr. Freeman reported Cal Water is investigating each call received over the last couple of weeks regarding the reported issue.

Mr. Freeman reported Cal Water is investigating each call received over the last couple of weeks regarding the reported issue. THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT OFFICE 6767 EAST MAIN STREET, STOCKTON, CA ON TUESDAY, AUGUST 7, 2018 AT 12:00 NOON A. PLEDGE OF ALLEGIANCE

More information

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET

More information

Request for Proposals: State Lobbying Services RFP-CMUA Proposals are due at 5:00 p.m., local time, Monday, January 22, 2018

Request for Proposals: State Lobbying Services RFP-CMUA Proposals are due at 5:00 p.m., local time, Monday, January 22, 2018 Request for Proposals: State Lobbying Services RFP-CMUA-2018-1 Proposals are due at 5:00 p.m., local time, Monday, January 22, 2018 Submit Proposals electronically in PDF form to trexrode@cmua.org California

More information

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 6, 2017

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 6, 2017 MINUTES OF THE REGULAR MEETING - CITY COUNCIL I'Aft... YOR HARRIS called a regular meeting of the City Council to order at 7:34p.m. in the Council Chambers, 100 Gregory Lane, Pleasant Hill, California,

More information

Policy Requirements and Preliminary Results

Policy Requirements and Preliminary Results To: Cheryl Taylor SFPUC CC: Barbara Hale, Harlan Kelly, Jr. From: Samuel Golding, Local Power Inc. Date: October 11, 2012 RE: CS- 920R- B, Task 3, Subtask C, Preliminary Budgetary Estimates Summary Financial

More information

East Bay Community Energy Authority. - Joint Powers Agreement. Effective. Among The Following Parties:

East Bay Community Energy Authority. - Joint Powers Agreement. Effective. Among The Following Parties: East Bay Community Energy Authority - Joint Powers Effective Among The Following Parties: EAST BAY COMMUNITY ENERGY AUTHORITY JOINT POWERS AGREEMENT This Joint Powers ( ), effective as of, is made and

More information

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY SPECIAL MEETING Thursday, December 6, :00 a.m.

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY SPECIAL MEETING Thursday, December 6, :00 a.m. COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY SPECIAL MEETING Thursday, December 6, 2018 8:00 a.m. Place: Pelican Conference Room Silicon Valley Clean Water 1400 Radio Road, 2 nd Floor

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

PIP SUBCOMMITEE MEETING May 13, :00 AM to 12:00 City of Belmont Agenda Item Time Presenter

PIP SUBCOMMITEE MEETING May 13, :00 AM to 12:00 City of Belmont Agenda Item Time Presenter DRAFTDRAFT PIP SUBCOMMITEE MEETING May 13, 2014-10:00 AM to 12:00 City of Belmont Agenda Item Time Presenter 1 Introductions, Review Meeting Minutes, Announcements Outcome: Approve minutes from previous

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JAMES SPANN Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Assistant City Engineer MICHAEL COHEN Commissioner

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HERBERT

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42 Rate Schedules --> TOA-42 Rate Schedule FERC No. 42 CONSOLIDATED TRANSMISSION OWNERS AGREEMENT RATE SCHEDULE FERC No. 42 Effective Date: 4/16/2012 - Docket #: ER12-1095-000 - Page 1 Rate Schedules -->

More information

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES Date: Place: San Bruno Park Elementary School District Board Room 500 Acacia Avenue San Bruno, CA 94066-4222 County Committee on School District Organization Members Present: Virginia Bamford; Greg Dannis;

More information

KNOW YOUR RIGHTS 4 CHILD CARE PLAN 7

KNOW YOUR RIGHTS 4 CHILD CARE PLAN 7 S San Mateo County s Immigrant Services mission is to provide the Immigrant community with an easily accessible and inclusive inventory of countywide services that will assist immigrants in their navigation

More information

Juvenile Justice and Delinquency Prevention Commission July 31, :15pm 7:15pm 455 County Center Room 405 Redwood City, CA 94063

Juvenile Justice and Delinquency Prevention Commission July 31, :15pm 7:15pm 455 County Center Room 405 Redwood City, CA 94063 PROBATION DEPARTMENT COUNTY OF SAN MATEO Hon. Elizabeth Lee Presiding Juvenile Court Judge, Superior Court Jan Ellard Deputy County Counsel Commissioners Michele Gustafson Chair Rebecca Flores Co-Vice

More information

SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING

SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING Foster City Community Building, 1000 E. Hillsdale Blvd., Foster City, CA July 23, 2003 The meeting will begin

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

Service Agreement No. under PG&E FERC Electric Tariff Volume No. 5

Service Agreement No. under PG&E FERC Electric Tariff Volume No. 5 Interconnection Agreement Between Pacific Gas and Electric Company and Northern California Power Agency and City of Alameda, City of Biggs, City of Gridley, City of Healdsburg, City of Lodi, City of Lompoc,

More information

Redwood Coast Energy Authority Office August 21, rd St., Eureka, CA Tuesday, 6-7:30 p.m.

Redwood Coast Energy Authority Office August 21, rd St., Eureka, CA Tuesday, 6-7:30 p.m. Redwood Coast Energy Authority 633 3 rd Street, Eureka, CA 95501 Phone: (707) 269-1700 Toll-Free (800) 931-7323 Fax: (707) 269-1777 E-mail: info@redwoodenergy.org Web: www.redwoodenergy.org Redwood Coast

More information

June 3, 2014 Advice Letter 2914-E

June 3, 2014 Advice Letter 2914-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor June 3, 2014 Advice Letter 2914-E Megan Scott-Kakures Vice President, Regulatory Operations Southern

More information

Key Considerations for Implementing Bodies and Oversight Actors

Key Considerations for Implementing Bodies and Oversight Actors Implementing and Overseeing Electronic Voting and Counting Technologies Key Considerations for Implementing Bodies and Oversight Actors Lead Authors Ben Goldsmith Holly Ruthrauff This publication is made

More information

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF JANUARY 10, 2019

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF JANUARY 10, 2019 Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF JANUARY 10, 2019 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: J. Bruins, Chair;

More information

Cannabis Regulatory Commission

Cannabis Regulatory Commission Cannabis Regulatory Commission Thursday, July 21 st, 2016, 6:30 p.m. Council Chambers, City Hall, One Frank H. Ogawa Plaza Regular Meeting AGENDA Members: Dale Gieringer District 1 Jacob Sassaman District

More information

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 8, 2011 Advice Letter 2556-E Akbar Jazayeri Vice President, Regulatory Operations P O Box

More information

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action.

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action. SPECIAL MEETING OF THE EXTERNAL AFFAIRS COMMITTEE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 12:00 PM, WEDNESDAY, DECEMBER 12, 2018 AGENDA Each item on

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

New England State Energy Legislation

New England State Energy Legislation 2018 New England State Energy Legislation AS OF JULY 9, 2018 2018 New England Energy Legislation Summary This summary of 2018 energy legislation in the six New England states is current as of July 9,

More information

Board of Directors Special Meeting March 11, 2019

Board of Directors Special Meeting March 11, 2019 Board of Directors Special Meeting March 11, 2019 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00 am 1. CALL TO ORDER 1-1. Roll

More information

City of East Palo Alto

City of East Palo Alto City of East Palo Alto MINUTES CITY COUNCIL SPECIAL MEETING - 6: 30 P.M. CITY COUNCIL REGULAR MEETING - 7: 30 P.M. TUESDAY, DECEMBER 20, 2016 EPA Government Center 2415 University Ave, First Floor - City

More information

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR. MINUTES (Approved April 9, 2013)

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR. MINUTES (Approved April 9, 2013) SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco Edwin M. Lee MAYOR MINUTES (Approved April 9, 2013) Special Joint Meeting of the San Francisco Public Utilities Commission and

More information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018 1 Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Roberta Jaffe (Chair) Brad DeBranch Jake Furstenfeld Joe Haslett Brenton Kelly (Vice Chair) Louise Draucker Mike Post Agenda

More information

124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Joseph T. Kelliher, Chairman; Suedeen G. Kelly, Marc Spitzer, Philip D. Moeller, and Jon Wellinghoff.

More information

California Independent System Operator Corporation Fifth Replacement Tariff

California Independent System Operator Corporation Fifth Replacement Tariff Table of Contents Standard Large Generator Interconnection Agreement... 4 Section 1 Objectives and Definitions... 4 1.1 Objectives... 4 1.2 Definitions... 4 1.2.1 Master Definitions Supplement... 4 1.2.2

More information

The North American Electric Reliability Corporation ( NERC ) hereby submits the

The North American Electric Reliability Corporation ( NERC ) hereby submits the VIA ELECTRONIC FILING August 9, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: North American Electric Reliability Corporation

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

New York State Assembly Carl E. Heastie Speaker. Committee on. Energy. Amy R. Paulin Chair

New York State Assembly Carl E. Heastie Speaker. Committee on. Energy. Amy R. Paulin Chair A N N U A L R E P O RT New York State Assembly Carl E. Heastie Speaker Committee on Energy Amy R. Paulin Chair THE ASSEMBLY STATE OF NEW YORK ALBANY CHAIR Committee on Energy COMMITTEES Education Health

More information

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF OCTOBER 4, 2018

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF OCTOBER 4, 2018 Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF OCTOBER 4, 2018 MEMBERS PRESENT: J. Bruins, Chair; C. Brinkman, C. Chavez, J. Gee,

More information

Business Council for

Business Council for Business Council for Federal Policy Committee Strategy Meeting July 15, 2008 Offices of Pacific Gas & Electric Washington, DC Agenda Strategy Meeting Objectives 10:00 10:10 AM Review of Antitrust Guidelines

More information

TUESDAY, March 6, 2018 CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M.

TUESDAY, March 6, 2018 CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. City of East Palo Alto AMENDED 1 CITY COUNCIL AGENDA EPA Government Center 2415 University Avenue, First Floor - City Council Chamber East Palo Alto, CA 94303 TUESDAY, March 6, 2018 CITY COUNCIL SPECIAL

More information

Board of Directors Howard Rudd, Chair John Norman, Secretary/Treasurer Nick Alexander Ed Benoit Louise Walker

Board of Directors Howard Rudd, Chair John Norman, Secretary/Treasurer Nick Alexander Ed Benoit Louise Walker Board of Directors Howard Rudd, Chair John Norman, Secretary/Treasurer Nick Alexander Ed Benoit Louise Walker AGENDA Special Board Meeting September 6, 2017 at 4:00 p.m. Hutchison Conference Room 311 Vernon

More information

MILLBRAE CITY COUNCIL MINUTES November 24, 2015

MILLBRAE CITY COUNCIL MINUTES November 24, 2015 MILLBRAE CITY COUNCIL MINUTES November 24, 2015 CALL TO ORDER MILLBRAE CITY COUNCIL ROLL CALL: Mayor Robert G. Gottschalk, Vice Mayor Anne Oliva, Councilmembers Reuben D. Holober, Marge Colapietro, and

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Southern California Edison Company ) Docket No. ER11-2694-000 JOINT PROGRESS REPORT OF PACIFIC GAS AND ELECTRIC COMPANY AND SOUTHERN

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _ UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Berry Petroleum Company ) Docket No. ER12-2233-00_ MOTION TO INTERVENE OUT-OF-TIME AND MOTION FOR CLARIFICATION OF SOUTHERN CALIFORNIA

More information

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF NOVEMBER 1, 2018

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF NOVEMBER 1, 2018 Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF NOVEMBER 1, 2018 MEMBERS PRESENT: MEMBERS ABSENT: J. Bruins, Chair; C. Brinkman,

More information

March 27, Tariff Amendment to Modify Administrative Oversight of the Department of Market Monitoring

March 27, Tariff Amendment to Modify Administrative Oversight of the Department of Market Monitoring California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 March 27, 2017 Re: California

More information

REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California. Wednesday, August 22, :00 a.m.

REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California. Wednesday, August 22, :00 a.m. REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California Wednesday, August 22, 2018 11:00 a.m. 555 W. 5th Street 1 st Floor, WeWork Room 1A Los Angeles, CA 90013 Meetings

More information

EMPLOYMENT ENTRUST FIDUCIARY SERVICES, INC. YEARS EMPLOYED JUNE 2004 CURRENT YUMA AND PHOENIX, ARIZONA PRINCIPLE LICENSED FIDUCIARY/OWNER

EMPLOYMENT ENTRUST FIDUCIARY SERVICES, INC. YEARS EMPLOYED JUNE 2004 CURRENT YUMA AND PHOENIX, ARIZONA PRINCIPLE LICENSED FIDUCIARY/OWNER LISA M. PRICE, LICENSED FIDUCIARY, NATIONAL MASTER GUARDIAN 4636 E. University Drive, Suite 275 Phoenix, Arizona 85034 (480) 284-4065 lisa.price@entrustfiduciary.com EMPLOYMENT ENTRUST FIDUCIARY SERVICES,

More information

Community Action Rally

Community Action Rally THE VOTER LEAGUE OF WOMEN VOTERS OF SOUTH SAN MATEO COUNTY Celebrating over 50 years of service to our communities www.lwvssmc.org 650-325-5780 info@lwvssmc.org January 2017 Editor: Bernadette Burns, bernadetteburns362@gmail.com,

More information